logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Eveleigh, David Charles

    Related profiles found in government register
  • Eveleigh, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 1
  • Eveleigh, David Charles
    British company secretary & legal advi

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 2 IIF 3
  • Eveleigh, David Charles
    British general counsel & company secr

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 4 IIF 5
  • Eveleigh, David Charles
    British legal advisor

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 6
  • Eveleigh, David Charles
    British legal advisor & co secretary

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 7
  • Eveleigh, David Charles
    British legal counsel

    Registered addresses and corresponding companies
  • Eveleigh, David Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 17
  • Eveleigh, David Charles
    British born in November 1968

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 18
  • Eveleigh, David Charles
    British company director born in November 1968

    Registered addresses and corresponding companies
  • Eveleigh, David Charles
    British counsel born in November 1968

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 21
  • Eveleigh, David Charles
    British general counsel & company secr born in November 1968

    Registered addresses and corresponding companies
  • Eveleigh, David Charles
    British legal advisor born in November 1968

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 24
  • Eveleigh, David Charles
    British legal councel & sec born in November 1968

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 25
  • Eveleigh, David Charles
    British legal counsel born in November 1968

    Registered addresses and corresponding companies
  • Eveleigh, David Charles
    British solicitor born in November 1968

    Registered addresses and corresponding companies
  • Eveleigh, David Charles
    British trainee solicitor born in November 1968

    Registered addresses and corresponding companies
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 33
  • Eveleigh, David Charles

    Registered addresses and corresponding companies
    • icon of address C/o Serco Northlink Ferries, Aberdeen Ferry Terminal, Jamieson's Quay, Aberdeen, AB11 5NP, United Kingdom

      IIF 34
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY

      IIF 35 IIF 36 IIF 37
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UZ

      IIF 43
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY, United Kingdom

      IIF 44
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY

      IIF 45 IIF 46 IIF 47
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY, United Kingdom

      IIF 50
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Wood, Hook, Hampshire, RG27 9UY

      IIF 51
    • icon of address 45 Bennerley Road, Clapham, London, SW11 6DR

      IIF 52 IIF 53 IIF 54
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 56
    • icon of address Bt Centre, 81 Newgate Street, London, EC1A 7AJ, England

      IIF 57
  • Eveleigh, David Charles
    British general counsel bt global services born in November 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bt Centre 81, Newgate Street, London, EC1A 7AJ, Uk

      IIF 58
  • Eveleigh, David Charles
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serco House 16, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY

      IIF 59
  • Eveleigh, David Charles
    British group general counsel born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY

      IIF 60
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 59 - Director → ME
    icon of calendar 2022-06-25 ~ now
    IIF 49 - Secretary → ME
Ceased 44
  • 1
    DUPONT AIR PRODUCTS NANOMATERIALS LIMITED - 2012-04-04
    THROWER LIMITED - 2001-01-09
    DA NANOMATERIALS LIMITED - 2012-12-03
    icon of address Hersham Place Technology Park Molesey Road, Hersham, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-28 ~ 2000-11-23
    IIF 24 - Director → ME
    icon of calendar 2000-10-28 ~ 2001-02-28
    IIF 6 - Secretary → ME
  • 2
    EXPRESS DAIRIES PLC - 2003-10-22
    FUTURESTRONG PUBLIC LIMITED COMPANY - 1998-02-25
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-24
    IIF 31 - Director → ME
  • 3
    LEGALPART LIMITED - 1999-09-22
    ADVANSA (UK) LIMITED - 2007-01-09
    DUPONT SABANCI POLYESTER (U.K.) LIMITED - 2005-03-09
    icon of address 1 City Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-06 ~ 1999-11-30
    IIF 28 - Director → ME
    icon of calendar 1999-07-06 ~ 2000-02-14
    IIF 12 - Secretary → ME
  • 4
    DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED - 2000-01-10
    DUPONT PERFORMANCE COATINGS (U.K.) LIMITED - 2013-05-31
    IDAC UK LIMITED - 1997-04-01
    INTERCEDE 538 LIMITED - 1988-05-09
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,685,000 GBP2023-12-31
    Officer
    icon of calendar 1999-03-15 ~ 2001-02-28
    IIF 8 - Secretary → ME
  • 5
    BRITISH TELECOM COMMUNICATIONS MANAGEMENT LIMITED - 1991-04-02
    BT TWENTY - FIVE LIMITED - 1990-06-22
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2008-04-16
    IIF 19 - Director → ME
  • 6
    icon of address C/o Walkers Spv Limited, Walker House, Mary Street, Po Box 908gt, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2009-10-16
    IIF 21 - Director → ME
  • 7
    icon of address Briar Lea House Brampton Road, Longtown, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,419 GBP2024-04-30
    Officer
    icon of calendar 1999-03-15 ~ 2001-02-28
    IIF 13 - Secretary → ME
  • 8
    WODART LIMITED - 1990-03-26
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2001-02-28
    IIF 26 - Director → ME
    icon of calendar 1999-03-15 ~ 2001-02-28
    IIF 14 - Secretary → ME
  • 9
    COLLISION GP LIMITED - 2000-04-06
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2001-02-28
    IIF 23 - Director → ME
    icon of calendar 2000-02-28 ~ 2001-02-28
    IIF 5 - Secretary → ME
  • 10
    COLLISION MD LIMITED - 2000-03-27
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2001-02-28
    IIF 22 - Director → ME
    icon of calendar 2000-02-28 ~ 2001-02-28
    IIF 4 - Secretary → ME
  • 11
    ORCHARD & SHIPMAN (GLASGOW) LIMITED - 2017-03-30
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 48 - Secretary → ME
  • 12
    HEALTHYXCHANGE LIMITED - 2007-02-07
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2001-02-28
    IIF 18 - Director → ME
    icon of calendar 2000-01-18 ~ 2001-02-28
    IIF 1 - Secretary → ME
  • 13
    BROOMCO (860) LIMITED - 1995-04-28
    icon of address Kings Court, London Road, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2001-02-28
    IIF 16 - Secretary → ME
  • 14
    BENCHMARK TECHNOLOGIES LIMITED - 1988-12-01
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2001-02-28
    IIF 27 - Director → ME
    icon of calendar 1999-03-15 ~ 2001-02-28
    IIF 15 - Secretary → ME
  • 15
    DU PONT TREASURY OPERATIONS LTD - 1990-07-27
    IMARI COMPANY LIMITED - 1990-07-16
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2001-02-28
    IIF 25 - Director → ME
    icon of calendar 1999-03-15 ~ 2001-02-28
    IIF 11 - Secretary → ME
  • 16
    DUNLOP SLAZENGER HOLDINGS LIMITED - 2017-05-02
    TEXTAUTO LIMITED - 1996-03-20
    icon of address Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-01-15 ~ 1996-02-27
    IIF 30 - Director → ME
    icon of calendar 1996-01-15 ~ 1996-02-27
    IIF 52 - Secretary → ME
  • 17
    icon of address Wedgwood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-02-28
    IIF 7 - Secretary → ME
  • 18
    EFFORTSCRATCH LIMITED - 1987-06-24
    icon of address Wedgewood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2001-02-28
    IIF 2 - Secretary → ME
  • 19
    66 VSQ LIMITED - 1998-12-14
    icon of address Axalta Coating Systems Uk Ltd, Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2000-08-10 ~ 2001-02-28
    IIF 55 - Secretary → ME
  • 20
    DU PONT (U.K.) LIMITED - 2003-01-02
    DU PONT TEXTILES & INTERIORS (U.K.) HOLDINGS LIMITED - 2003-09-03
    icon of address 20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2001-02-28
    IIF 9 - Secretary → ME
  • 21
    DUKL HOLDINGS LIMITED - 2003-10-06
    KIRKDOLL LIMITED - 1998-11-17
    icon of address 20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2001-02-28
    IIF 10 - Secretary → ME
  • 22
    DUPONT-TEIJIN FILMS U.K. LIMITED - 1999-10-28
    DUPONT TEIJIN FILMS U.K. LIMITED - 2024-02-01
    FORAY 1226 LIMITED - 1999-07-06
    icon of address The Wilton Centre, Wilton Site, Redcar
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-01 ~ 1999-12-09
    IIF 29 - Director → ME
    icon of calendar 1999-09-01 ~ 1999-12-09
    IIF 53 - Secretary → ME
  • 23
    SPACEOBJECT LIMITED - 1998-05-21
    icon of address Adventis House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1998-05-21
    IIF 32 - Director → ME
    icon of calendar 1998-04-15 ~ 1998-05-21
    IIF 17 - Secretary → ME
  • 24
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 47 - Secretary → ME
  • 25
    RPC GROUP LIMITED - 1993-04-06
    HOLDCLEVER SERVICES LIMITED - 1993-03-25
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1993-02-17 ~ 1993-03-10
    IIF 33 - Director → ME
    icon of calendar 1993-02-17 ~ 1993-03-10
    IIF 54 - Secretary → ME
  • 26
    icon of address C/o Serco Northlink Ferries Aberdeen Ferry Terminal, Jamieson's Quay, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 34 - Secretary → ME
  • 27
    NIMBUS HOLDINGS LIMITED - 2002-06-29
    ALNERY NO.2036 LIMITED - 2000-07-10
    FIRECATS LIMITED - 2006-04-12
    SERCO NLR LIMITED - 2006-09-06
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 39 - Secretary → ME
  • 28
    icon of address 82 St. John Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 56 - Secretary → ME
  • 29
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-27 ~ 2024-03-08
    IIF 60 - Director → ME
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 46 - Secretary → ME
  • 30
    DEALMOVE PLC - 1987-07-29
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2023-09-15
    IIF 35 - Secretary → ME
  • 31
    SERCO GLOBAL PROJECTS LIMITED - 2001-11-27
    HIGHERNEXT LIMITED - 2000-05-19
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 36 - Secretary → ME
  • 32
    SERCO EUROPE LIMITED - 1994-01-17
    MATAHARI 188 LIMITED - 1989-04-10
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 37 - Secretary → ME
  • 33
    VIOLETBROOK LIMITED - 2000-05-11
    E.CRES LIMITED - 2001-05-23
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 42 - Secretary → ME
  • 34
    ROADSIDE TELECOMMUNICATIONS SERVICES LIMITED - 2003-08-29
    icon of address Serco House 16 Bartley Wood Businesspark, Bartley Way, Hook, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-16 ~ 2023-09-15
    IIF 43 - Secretary → ME
  • 35
    R.C.A.LIMITED - 1987-07-29
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 38 - Secretary → ME
  • 36
    QUESTCOVE LIMITED - 1998-12-01
    THE LISTENING COMPANY LIMITED - 2011-11-24
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 45 - Secretary → ME
  • 37
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Wood, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 51 - Secretary → ME
  • 38
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 44 - Secretary → ME
  • 39
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 50 - Secretary → ME
  • 40
    AERADIO TECHNICAL SERVICES LIMITED - 1993-02-17
    IAL SYSTEMS LIMITED - 1994-01-17
    SERCO - IAL SYSTEMS LIMITED - 2004-07-30
    WORLDWIDE LAUNDRY SERVICES LIMITED - 2006-02-24
    SERCO INACTIVE 5 LIMITED - 2006-05-19
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 40 - Secretary → ME
  • 41
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-25 ~ 2023-09-15
    IIF 41 - Secretary → ME
  • 42
    CONSULREALM LIMITED - 2002-07-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2008-04-16
    IIF 20 - Director → ME
  • 43
    PAINT PRODUCTS (MANUFACTURERS) LIMITED - 1977-12-31
    icon of address Wedgewood Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2001-02-28
    IIF 3 - Secretary → ME
  • 44
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-09-15
    IIF 58 - Director → ME
    icon of calendar 2013-04-29 ~ 2014-09-15
    IIF 57 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.